Background WavePink WaveYellow Wave

07 HEAVEN DESIGN LIMITED (06269491)

07 HEAVEN DESIGN LIMITED (06269491) is an active UK company. incorporated on 5 June 2007. with registered office in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. 07 HEAVEN DESIGN LIMITED has been registered for 18 years. Current directors include STILLWELL, Karen Irene, STILLWELL, Robert.

Company Number
06269491
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
STILLWELL, Karen Irene, STILLWELL, Robert
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

07 HEAVEN DESIGN LIMITED

07 HEAVEN DESIGN LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. 07 HEAVEN DESIGN LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06269491

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Previous Addresses

105 Leigh Road Leigh-on-Sea Essex SS9 1JL
From: 5 June 2007To: 1 July 2021
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jun 13
Loan Secured
Aug 13
Director Left
Oct 13
New Owner
Aug 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Cleared
Apr 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STILLWELL, Karen Irene

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born December 1962
Director
Appointed 02 Aug 2021

STILLWELL, Robert

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born February 1959
Director
Appointed 02 Aug 2021

STILLWELL, Luke

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Secretary
Appointed 05 Jun 2007
Resigned 02 Aug 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 05 Jun 2007
Resigned 05 Jun 2007

STILLWELL, Luke Robert

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1985
Director
Appointed 05 Jun 2007
Resigned 02 Aug 2021

TATTON BENNETT, Scott

Resigned
Leigh Road, Leigh-On-SeaSS9 1JL
Born January 1985
Director
Appointed 05 Jun 2007
Resigned 01 Sept 2013

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate director
Appointed 05 Jun 2007
Resigned 05 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Mr Luke Stillwell

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Incorporation Company
5 June 2007
NEWINCIncorporation